AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom on 6th June 2023 to C/O Kjg 100 Barbirolli Square Manchester M2 3BD
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, April 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England on 27th October 2021 to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st April 2021
filed on: 1st, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small company accounts made up to 31st December 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 17th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 21st January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2018
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2018
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th November 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th October 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 8th June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 28th April 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M5 3EQ on 5th May 2016 to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2016: 90.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 90.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 3rd March 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, February 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 4th February 2014: 90.00 GBP
filed on: 4th, February 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On 8th January 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 13th September 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th September 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st October 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 3rd October 2012 secretary's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2011 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th June 2011 secretary's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE on 17th March 2010
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 12th, March 2010
| miscellaneous
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2008
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th March 2009 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 15th, January 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed wb newco 23 LIMITEDcertificate issued on 08/05/08
filed on: 3rd, May 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/04/2008 from 1 st james' gate newcastle newcastle upon tyne NE99 1YQ
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 23rd, April 2008
| resolution
|
Free Download
(1 page)
|
288b |
On 23rd April 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 23rd April 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 23rd April 2008 Director and secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 23rd April 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(21 pages)
|